Search icon

MS MACHINING, INC.

Company Details

Name: MS MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877234
ZIP code: 13904
County: Broome
Place of Formation: New York
Principal Address: 17 CRESTMONT RD, BINGHAMTON, NY, United States, 13905
Address: 2 WILLIAM ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS MACHINING, INC. DOS Process Agent 2 WILLIAM ST, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
EUGENE G MAZZA Chief Executive Officer 17 CRESTMONT RD, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2019-03-06 2021-03-01 Address 2 WILLIAM ST, BINGHAMON, NY, 13904, USA (Type of address: Service of Process)
2003-04-21 2019-03-06 Address 2 WILLIAM STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2003-03-05 2003-04-21 Address 2 WILLIAMS STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061384 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060218 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006141 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150428006048 2015-04-28 BIENNIAL STATEMENT 2015-03-01
130307007248 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110406002112 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090304002711 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070314002510 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050426002482 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030421000662 2003-04-21 CERTIFICATE OF CHANGE 2003-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262177203 2020-04-27 0248 PPP 2 William St, BINGHAMTON, NY, 13904
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89602
Loan Approval Amount (current) 89602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90240.26
Forgiveness Paid Date 2021-01-19
6506098403 2021-02-10 0248 PPS 2 William St, Binghamton, NY, 13904-1418
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89602
Loan Approval Amount (current) 89602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1418
Project Congressional District NY-19
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90223.08
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State